Advanced company searchLink opens in new window

ATLAS STERILE SERVICES LTD

Company number 12037743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
02 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/21
02 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/21
04 Jul 2022 TM01 Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022
04 Jul 2022 AP01 Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
28 Feb 2022 TM01 Termination of appointment of Anton James Duvall as a director on 28 February 2022
25 Feb 2022 AP01 Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022
17 Aug 2021 TM01 Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021
17 Aug 2021 AP01 Appointment of Mr Anton James Duvall as a director on 1 August 2021
27 Jul 2021 AA Full accounts made up to 31 October 2020
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
17 Dec 2020 AD01 Registered office address changed from 6 Millennium Road, Millennium City Park Bluebell Way Preston Lancashire PR2 5BL United Kingdom to Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge HX6 4AJ on 17 December 2020
12 Oct 2020 AP01 Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020
12 Oct 2020 TM01 Termination of appointment of Helen Jane Ashton as a director on 28 September 2020
07 Jul 2020 AA01 Current accounting period extended from 30 June 2020 to 31 October 2020
16 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
15 Jun 2020 PSC02 Notification of Vanilla Group Limited as a person with significant control on 11 February 2020
15 Jun 2020 PSC07 Cessation of T Jolly Facility Services Limited as a person with significant control on 11 February 2020
27 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2020 AP01 Appointment of Helen Jane Ashton as a director on 11 February 2020
25 Feb 2020 TM01 Termination of appointment of Paul Alan Riley as a director on 11 February 2020
25 Feb 2020 TM01 Termination of appointment of Stephen Edworthy as a director on 11 February 2020